Search icon

OFA WASH LLC

Company Details

Name: OFA WASH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2009 (16 years ago)
Entity Number: 3830816
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 627 Winney Hill Rd, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
OFA WASH LLC DOS Process Agent 627 Winney Hill Rd, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2009-07-07 2023-07-03 Address 21 UNION STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000452 2023-07-03 BIENNIAL STATEMENT 2023-07-01
211010000103 2021-10-10 BIENNIAL STATEMENT 2021-10-10
130724006127 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110819002678 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090902000276 2009-09-02 CERTIFICATE OF PUBLICATION 2009-09-02
090707000633 2009-07-07 ARTICLES OF ORGANIZATION 2009-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1470608602 2021-03-13 0248 PPP 21 Union St, Oneonta, NY, 13820-1646
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5575
Loan Approval Amount (current) 5575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oneonta, OTSEGO, NY, 13820-1646
Project Congressional District NY-19
Number of Employees 6
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5610.13
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State